UNITY DEBT SOLUTIONS LIMITED

3 officers / 11 resignations

MCBURNIE, RUSSELL

Correspondence address
66 CHILTERN STREET, LONDON, W1U 4GB
Role
Director
Date of birth
July 1972
Appointed on
11 March 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

RAYNOR, Andrew Paul

Correspondence address
66 Chiltern Street, London, W1U 4GB
Role
director
Date of birth
May 1957
Appointed on
16 July 2007
Nationality
British
Occupation
Chartered Accountant

CROUCH, CHRISTOPHER CHARLES

Correspondence address
66 CHILTERN STREET, LONDON, W1U 4GB
Role
Secretary
Date of birth
February 1953
Appointed on
16 July 2007
Nationality
BRITISH

BOWKER, MATTHEW COLIN

Correspondence address
66 CHILTERN STREET, LONDON, W1U 4GB
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
5 November 2007
Resigned on
30 March 2010
Nationality
BRITISH
Occupation
INSOLVANCY PRACTITIONER

PAYNE, Suzanne

Correspondence address
66 Chiltern Street, London, W1U 4GB
Role RESIGNED
director
Date of birth
February 1967
Appointed on
5 November 2007
Resigned on
30 March 2010
Nationality
British
Occupation
Insolvancy Practitioner

SPENCER, LESLEY

Correspondence address
5 QUEEN MARY'S CLOSE, ST JAMES'S PARK RADCLIFFE ON TRENT, NOTTINGHAM, NOTTINGHAMSHIRE, NG12 2NR
Role RESIGNED
Director
Date of birth
July 1969
Appointed on
16 July 2007
Resigned on
11 March 2008
Nationality
BRITISH
Occupation
FINANCE DIRECTOR

Average house price in the postcode NG12 2NR £1,000,000

BARRETT, CHRISTOPHER BEN

Correspondence address
54 RAVENS WOOD, HEATON, BOLTON, LANCASHIRE, BL1 5TL
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
20 October 2005
Resigned on
16 July 2007
Nationality
BRITISH
Occupation
INSOLVENCY PRACTITIONER

Average house price in the postcode BL1 5TL £747,000

PAYNE, Suzanne

Correspondence address
10 Toad Pond Close, Bleadoak Park, Manchester, Lancashire, M27 0BW
Role RESIGNED
director
Date of birth
February 1967
Appointed on
20 October 2005
Resigned on
16 July 2007
Nationality
British
Occupation
Insolvency Practitioner

Average house price in the postcode M27 0BW £739,000

BOWKER, MATTHEW COLIN

Correspondence address
19 PALIN WOOD ROAD, DELPH, OLDHAM, OL3 5UW
Role RESIGNED
Director
Date of birth
July 1961
Appointed on
3 November 2003
Resigned on
16 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OL3 5UW £418,000

DONNELLY, PETER JOSEPH

Correspondence address
101 MOSS LANE, SALE, CHESHIRE, M33 5BU
Role RESIGNED
Director
Date of birth
June 1962
Appointed on
3 November 2003
Resigned on
16 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode M33 5BU £1,136,000

GILLIBRAND, JOHN HAYS

Correspondence address
3 ROSEMARY DRIVE, BROOKFIELD, LITTLEBOROUGH, LANCASHIRE, OL15 8RZ
Role RESIGNED
Secretary
Date of birth
March 1954
Appointed on
3 November 2003
Resigned on
16 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OL15 8RZ £752,000

GILLIBRAND, JOHN HAYS

Correspondence address
3 ROSEMARY DRIVE, BROOKFIELD, LITTLEBOROUGH, LANCASHIRE, OL15 8RZ
Role RESIGNED
Director
Date of birth
March 1954
Appointed on
3 November 2003
Resigned on
16 July 2007
Nationality
BRITISH
Occupation
ACCOUNTANT

Average house price in the postcode OL15 8RZ £752,000

HAMER, JOHN JAMES ARTHUR

Correspondence address
NORWOOD BARN CARLTON LANE, EAST CARLTON, WEST YORKSHIRE, UNITED KINGDOM, LS19 7BG
Role RESIGNED
Director
Date of birth
June 1969
Appointed on
18 October 2002
Resigned on
3 November 2003
Nationality
BRITISH
Occupation
SOLICITOR

Average house price in the postcode LS19 7BG £725,000

BRADY, EMMA

Correspondence address
6 GARTH DRIVE, MOORTOWN, LEEDS, WEST YORKSHIRE, LS17 5BE
Role RESIGNED
Secretary
Appointed on
18 October 2002
Resigned on
3 November 2003
Nationality
BRITISH

Average house price in the postcode LS17 5BE £228,000


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company